Company NameBerkeley Square Private Limited
Company StatusDissolved
Company Number05738140
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamesCcoy27 Limited and 49 Berkeley Square Private Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCameron Donald-Oates
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed17 August 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 22 July 2014)
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressGreen Park House 15 Stratton Street
Mayfair
London
W1J 8LQ
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressWells House
80 Upper Street
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cameron Donald-oates
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 October 2009Registered office address changed from 49 Berkeley Square London W1J 5AZ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 49 Berkeley Square London W1J 5AZ on 16 October 2009 (1 page)
10 September 2009Memorandum and Articles of Association (14 pages)
10 September 2009Memorandum and Articles of Association (14 pages)
8 September 2009Company name changed 49 berkeley square private LIMITED\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed 49 berkeley square private LIMITED\certificate issued on 09/09/09 (2 pages)
21 August 2009Memorandum and Articles of Association (16 pages)
21 August 2009Memorandum and Articles of Association (16 pages)
19 August 2009Company name changed CCOY27 LIMITED\certificate issued on 19/08/09 (2 pages)
19 August 2009Company name changed CCOY27 LIMITED\certificate issued on 19/08/09 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from wells house 80 upper street islington london N1 0NU (1 page)
18 August 2009Appointment terminated director colcoy LIMITED (1 page)
18 August 2009Appointment terminated secretary cc company secretarial services LIMITED (1 page)
18 August 2009Director appointed cameron donald-oates (2 pages)
18 August 2009Registered office changed on 18/08/2009 from wells house 80 upper street islington london N1 0NU (1 page)
18 August 2009Director appointed cameron donald-oates (2 pages)
18 August 2009Appointment terminated director colcoy LIMITED (1 page)
18 August 2009Appointment terminated secretary cc company secretarial services LIMITED (1 page)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
10 March 2006Incorporation (21 pages)
10 March 2006Incorporation (21 pages)